Search icon

XCELERATE MOVING INC

Headquarter

Company Details

Name: XCELERATE MOVING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698639
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 500 West Putnam Avenue, Suite 400, Greenwich, CT, United States, 06830
Principal Address: 250 e. sandford blvd, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 West Putnam Avenue, Suite 400, Greenwich, CT, United States, 06830

Chief Executive Officer

Name Role Address
SAFAARAH TAKIYA WILLIAMSON Chief Executive Officer 250 E. SANDFORD BLVD, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
1277533
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 500 WEST PUTNAM AVENUE, SUITE 400, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 1266 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 250 E. SANDFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241004000963 2024-10-04 AMENDMENT TO BIENNIAL STATEMENT 2024-10-04
230607004373 2023-06-07 BIENNIAL STATEMENT 2023-01-01
180625006080 2018-06-25 BIENNIAL STATEMENT 2017-01-01
180314000509 2018-03-14 CERTIFICATE OF CHANGE 2018-03-14
170515000215 2017-05-15 CERTIFICATE OF CHANGE 2017-05-15

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State